Search icon

RBW STUDIO LLC

Company Details

Name: RBW STUDIO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779348
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RBW STUDIO, LLC 401K PLAN 2023 263752818 2024-07-30 RBW STUDIO LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2123881621
Plan sponsor’s address 575 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CAREN SULLIVAN
RBW STUDIO, LLC 401K PLAN 2022 263752818 2023-08-01 RBW STUDIO LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2123881621
Plan sponsor’s address 575 BOICES LANE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing ALAN INCE
RBW STUDIO, LLC 401K PLAN 2021 263752818 2022-07-29 RBW STUDIO LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2123881621
Plan sponsor’s address 575 BOICES LANE, 5, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ALAN INCE
RBW STUDIO, LLC 401K PLAN 2019 263752818 2020-07-31 RBW STUDIO LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7188520105
Plan sponsor’s address 20 JAY ST., SUITE 520, 5, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CHARLES BRILL
RBW STUDIO, LLC 401K PLAN 2018 263752818 2019-07-18 RBW STUDIO LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2123881621
Plan sponsor’s address 67 34TH ST, 5, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing THEODORE RICHARDSON
RBW STUDIO, LLC 401K PLAN 2017 263752818 2018-07-16 RBW STUDIO LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2123881621
Plan sponsor’s address 67 34TH ST, 5, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing BRIAN RICCI
RBW STUDIO, LLC 401K PLAN 2016 263752818 2017-08-02 RBW STUDIO LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 2123881621
Plan sponsor’s address 67 34TH ST, 5, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing PLAN SPONSOR
RBW STUDIO, LLC 401(K) PLAN 2014 263752818 2015-07-22 RBW STUDIO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 335100
Sponsor’s telephone number 2123881621
Plan sponsor’s address 98 4TH STREET, 107, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing THEODORE RICHARDSON

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-12-11 2025-02-07 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2024-12-11 2025-02-07 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-02-10 2024-12-11 Address ONE COMMERCE CENTER, 1201 ORANGE STREET # 600, WILMINGTON, DE, 19899, USA (Type of address: Service of Process)
2009-02-26 2023-02-10 Address ONE COMMERCE CENTER, 1201 ORANGE STREET # 600, WILMINGTON, DE, 19899, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003475 2025-02-07 BIENNIAL STATEMENT 2025-02-07
241211000076 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
230210002564 2023-02-10 BIENNIAL STATEMENT 2023-02-01
220630001837 2022-06-30 BIENNIAL STATEMENT 2021-02-01
190409002030 2019-04-09 BIENNIAL STATEMENT 2019-02-01
090529000325 2009-05-29 CERTIFICATE OF PUBLICATION 2009-05-29
090226000133 2009-02-26 APPLICATION OF AUTHORITY 2009-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641687706 2020-05-01 0202 PPP 67 34TH ST UNIT 5, Brooklyn, NY, 11232
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629043
Loan Approval Amount (current) 629043
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 49
NAICS code 335129
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 635721.34
Forgiveness Paid Date 2021-05-27
2003588604 2021-03-13 0202 PPS 67 34th St Unit 5, Brooklyn, NY, 11232-2010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606847
Loan Approval Amount (current) 606847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2010
Project Congressional District NY-10
Number of Employees 46
NAICS code 335122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 612298.51
Forgiveness Paid Date 2022-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403188 Patent 2024-04-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-26
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name RBW STUDIO LLC
Role Plaintiff
Name STONEHILL & TAYLOR ARCH,
Role Defendant
2401236 Americans with Disabilities Act - Other 2024-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-11-07
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name RBW STUDIO LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State